DCLM LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-06-14 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
24/02/2524 February 2025 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-02-24 |
24/02/2524 February 2025 | Change of details for Mr Daren Geoffrey Crouch as a person with significant control on 2025-02-24 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/03/2330 March 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mr Daren Geoffrey Crouch as a person with significant control on 2023-03-30 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/11/2130 November 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Daren Geoffrey Crouch as a person with significant control on 2021-11-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
24/06/2024 June 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD, WOODCHURCH ASHFORD KENT TN26 3TG |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/11/1729 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM "WEST LYNNE" ASHFORD ROAD ST MICHAELS TENTERDEN KENT TN30 6BT UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company